Search icon

LAW OFFICES OF STEPHANIE J. DONATO PLLC

Company Details

Name: LAW OFFICES OF STEPHANIE J. DONATO PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Entity Number: 4596673
ZIP code: 12550
County: New York
Place of Formation: New York
Address: 261 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 261 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2014-06-23 2014-11-05 Address 2 ROSALINE LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141105000636 2014-11-05 CERTIFICATE OF MERGER 2014-11-05
141006000473 2014-10-06 CERTIFICATE OF PUBLICATION 2014-10-06
140623000643 2014-06-23 ARTICLES OF ORGANIZATION 2014-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8458227108 2020-04-15 0202 PPP 261 N Plank Rd, NEWBURGH, NY, 12550
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.25
Forgiveness Paid Date 2020-11-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State